HOTHOUSE INSPIRED PRODUCTS LTD

St George's House St George's House, Manchester, M15 4JE, Lancashire
StatusDISSOLVED
Company No.07793491
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 4 months, 19 days

SUMMARY

HOTHOUSE INSPIRED PRODUCTS LTD is an dissolved private limited company with number 07793491. It was incorporated 12 years, 10 months, 4 days ago, on 30 September 2011 and it was dissolved 3 years, 4 months, 19 days ago, on 16 March 2021. The company address is St George's House St George's House, Manchester, M15 4JE, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald John Gambles

Termination date: 2018-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eoin O'connor

Appointment date: 2018-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-01

Psc name: Om Transaction Services Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Penman Estates Limited

Cessation date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Humphreys

Termination date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald John Ricketts

Termination date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mulligan

Termination date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-20

Officer name: John Humphreys

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Homan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Humphreys

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ronald John Gambles

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAN TIGER CAPITAL PARTNERS BD LIMITED

67 BEECH HILL,BARNET,EN4 0JW

Number:11716923
Status:ACTIVE
Category:Private Limited Company

AUTO DEALER LIMITED

531 GREEN LANE,BIRMINGHAM,B9 5PT

Number:09300540
Status:ACTIVE
Category:Private Limited Company

DR ND LLOYD-JONES MEDICO-LEGAL LIMITED

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:09118955
Status:ACTIVE
Category:Private Limited Company

GCOR SERVICES LIMITED

53 MOPSIES ROAD,ESSEX,SS14 1GA

Number:06148516
Status:ACTIVE
Category:Private Limited Company

N.J. ROBINSON FARMS LIMITED

HOME FARM BESFORD,,WR8 9AP

Number:03316890
Status:ACTIVE
Category:Private Limited Company

PREVAIL SOFTWARE LIMITED

607 LUCIENNE COURT,LONDON,E14 6GT

Number:06404536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source